Advanced company searchLink opens in new window

HUBLE DIGITAL GROUP LIMITED

Company number 04256108

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Nov 2021 CS01 Confirmation statement made on 25 November 2021 with updates
04 Oct 2021 AA Accounts for a small company made up to 31 March 2021
09 Feb 2021 SH01 Statement of capital following an allotment of shares on 2 February 2021
  • GBP 129.9499
31 Dec 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
03 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
03 Dec 2020 CS01 Confirmation statement made on 3 December 2020 with updates
24 Nov 2020 SH06 Cancellation of shares. Statement of capital on 15 November 2020
  • GBP 0.0001
19 Nov 2020 TM01 Termination of appointment of Graeme Wilson as a director on 12 November 2020
20 Jul 2020 CS01 Confirmation statement made on 20 July 2020 with updates
20 Jul 2020 SH01 Statement of capital following an allotment of shares on 12 March 2020
  • GBP 138.8888
19 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-18
13 Mar 2020 AP01 Appointment of Mr Graeme Wilson as a director on 12 March 2020
13 Mar 2020 AP01 Appointment of Mr Daryn Craig Smith as a director on 12 March 2020
13 Mar 2020 PSC04 Change of details for Mr Robert John Dearsley as a person with significant control on 12 March 2020
18 Feb 2020 SH02 Sub-division of shares on 16 January 2020
27 Jan 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of ordinary shares 16/01/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jan 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of ordinary shares 16/01/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jan 2020 AP01 Appointment of Ms Verity Jane Dearsley as a director on 20 January 2020
24 Jul 2019 CS01 Confirmation statement made on 20 July 2019 with updates
21 May 2019 AA Total exemption full accounts made up to 31 March 2019
27 Apr 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jul 2018 CS01 Confirmation statement made on 20 July 2018 with updates
17 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
29 Mar 2018 SH01 Statement of capital following an allotment of shares on 29 March 2018
  • GBP 100
20 Jul 2017 CS01 Confirmation statement made on 20 July 2017 with no updates